Ealing
London
W13 8EL
Director Name | Mr Paul Nicholas Burgess Taylor |
---|---|
Date of Birth | May 1963 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2012(66 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 14 May 2018) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 92 Evans Wharf Hemel Hempstead Hertfordshire HP3 9WN |
Director Name | Mrs Margaret Brenda Elizabeth Hoffman |
---|---|
Date of Birth | November 1925 (Born 97 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1991(46 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 10 August 2000) |
Role | Company Director |
Correspondence Address | 12 Coronet Drive Columbia South Carolina 29206 Foreign |
Director Name | Mrs Betty Olive Stella Taylor |
---|---|
Date of Birth | December 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(46 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 February 1994) |
Role | Company Director |
Correspondence Address | The Niche Attenbury Lane Timperley Altrincham Cheshire WA14 5QN |
Director Name | Mr Clive Shackleton Taylor |
---|---|
Date of Birth | September 1920 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(46 years, 1 month after company formation) |
Appointment Duration | 20 years, 3 months (resigned 31 March 2012) |
Role | Tailor And Outfitter |
Country of Residence | England |
Correspondence Address | The Niche Attenburys Lane Timperley Altrincham Cheshire WA14 5QN |
Director Name | Mrs Merriel Doris Taylor |
---|---|
Date of Birth | May 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(46 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 01 June 1992) |
Role | Company Director |
Correspondence Address | Solcum Lodge Blakeshall Lane Wolverley Kidderminster Worcestershire DY11 5XL |
Secretary Name | Miss Margaret Hibbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(46 years, 1 month after company formation) |
Appointment Duration | 12 years, 5 months (resigned 30 May 2004) |
Role | Company Director |
Correspondence Address | 17 Newbury Court Tulip Drive Timperley Altrincham Cheshire WA15 6LW |
Secretary Name | Birch Littlemore |
---|---|
Status | Resigned |
Appointed | 31 December 2009(64 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 October 2014) |
Role | Company Director |
Correspondence Address | 2 The Granary, Sandlow Green Farm Holmes Chapel Ro Holmes Chapel Cheshire CW4 8AS |
Secretary Name | Birch Littlemore & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2004(58 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 2009) |
Correspondence Address | The Courtyard Wellington Place Altrincham Cheshire WA14 2QH |
Registered Address | The Old Bank 187a Ashley Rd Hale Cheshire WA15 9SQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £1,035,617 |
Cash | £108,422 |
Current Liabilities | £34,047 |
Latest Accounts | 28 February 2014 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 August |
14 May 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 February 2018 | Return of final meeting in a members' voluntary winding up (33 pages) |
25 October 2017 | Liquidators' statement of receipts and payments to 1 September 2017 (25 pages) |
25 October 2017 | Liquidators' statement of receipts and payments to 1 September 2017 (25 pages) |
19 October 2016 | Liquidators' statement of receipts and payments to 1 September 2016 (27 pages) |
19 October 2016 | Liquidators' statement of receipts and payments to 1 September 2016 (27 pages) |
18 September 2015 | Registered office address changed from Repton Manor Repton Avenue Ashford Kent TN23 3GP to The Old Bank 187a Ashley Rd Hale Cheshire WA15 9SQ on 18 September 2015 (2 pages) |
18 September 2015 | Registered office address changed from Repton Manor Repton Avenue Ashford Kent TN23 3GP to The Old Bank 187a Ashley Rd Hale Cheshire WA15 9SQ on 18 September 2015 (2 pages) |
10 September 2015 | Declaration of solvency (5 pages) |
10 September 2015 | Appointment of a voluntary liquidator (1 page) |
10 September 2015 | Declaration of solvency (5 pages) |
10 September 2015 | Appointment of a voluntary liquidator (1 page) |
10 September 2015 | Resolutions
|
18 August 2015 | Satisfaction of charge 2 in full (4 pages) |
18 August 2015 | Satisfaction of charge 1 in full (4 pages) |
18 August 2015 | Satisfaction of charge 2 in full (4 pages) |
18 August 2015 | Satisfaction of charge 1 in full (4 pages) |
24 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Current accounting period extended from 28 February 2016 to 28 August 2016 (1 page) |
24 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Current accounting period extended from 28 February 2016 to 28 August 2016 (1 page) |
27 November 2014 | Registered office address changed from 80 Argyle Road Ealing London W13 8EL England to Repton Manor Repton Avenue Ashford Kent TN23 3GP on 27 November 2014 (2 pages) |
27 November 2014 | Registered office address changed from 80 Argyle Road Ealing London W13 8EL England to Repton Manor Repton Avenue Ashford Kent TN23 3GP on 27 November 2014 (2 pages) |
31 October 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
31 October 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
16 October 2014 | Termination of appointment of Birch Littlemore as a secretary on 3 October 2014 (1 page) |
16 October 2014 | Registered office address changed from C/O Birch Littlemore & Co 2 the Granary Sandlow Green Farm Holmes Chapel Road Holmes Chapel Cheshire CW4 8AS to 80 Argyle Road Ealing London W13 8EL on 16 October 2014 (1 page) |
16 October 2014 | Termination of appointment of Birch Littlemore as a secretary on 3 October 2014 (1 page) |
16 October 2014 | Termination of appointment of Birch Littlemore as a secretary on 3 October 2014 (1 page) |
16 October 2014 | Registered office address changed from C/O Birch Littlemore & Co 2 the Granary Sandlow Green Farm Holmes Chapel Road Holmes Chapel Cheshire CW4 8AS to 80 Argyle Road Ealing London W13 8EL on 16 October 2014 (1 page) |
24 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Director's details changed for Mr Paul Nicholas Burgess Taylor on 1 September 2013 (2 pages) |
24 February 2014 | Secretary's details changed for Birch Littlemore on 5 November 2013 (1 page) |
24 February 2014 | Director's details changed for Mr Paul Nicholas Burgess Taylor on 1 September 2013 (2 pages) |
24 February 2014 | Secretary's details changed for Birch Littlemore on 5 November 2013 (1 page) |
24 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Director's details changed for Mr Paul Nicholas Burgess Taylor on 1 September 2013 (2 pages) |
24 February 2014 | Secretary's details changed for Birch Littlemore on 5 November 2013 (1 page) |
31 December 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
31 December 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
29 October 2013 | Registered office address changed from C/O Birch Littlemore & Co the Brookdale Centre Manchester Road Knutsford Cheshire WA16 0SR United Kingdom on 29 October 2013 (1 page) |
29 October 2013 | Registered office address changed from C/O Birch Littlemore & Co the Brookdale Centre Manchester Road Knutsford Cheshire WA16 0SR United Kingdom on 29 October 2013 (1 page) |
7 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
7 March 2013 | Director's details changed for Mr Paul Nicholas Burgess Taylor on 31 December 2012 (2 pages) |
7 March 2013 | Registered office address changed from 35 Stamford New Road Altrincham Cheshire WA14 1EB on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from 35 Stamford New Road Altrincham Cheshire WA14 1EB on 7 March 2013 (1 page) |
7 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
7 March 2013 | Director's details changed for Mr Paul Nicholas Burgess Taylor on 31 December 2012 (2 pages) |
7 March 2013 | Registered office address changed from 35 Stamford New Road Altrincham Cheshire WA14 1EB on 7 March 2013 (1 page) |
21 September 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
21 September 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
21 June 2012 | Termination of appointment of Clive Taylor as a director (1 page) |
21 June 2012 | Appointment of Mr Paul Nicholas Burgess Taylor as a director (2 pages) |
21 June 2012 | Termination of appointment of Clive Taylor as a director (1 page) |
21 June 2012 | Appointment of Mr Paul Nicholas Burgess Taylor as a director (2 pages) |
16 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
16 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
25 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
25 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
3 June 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
3 June 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
4 February 2010 | Secretary's details changed for Birch Littlemore on 31 December 2009 (1 page) |
4 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
4 February 2010 | Director's details changed for Mark Frederick Burgess Taylor on 31 December 2009 (2 pages) |
4 February 2010 | Appointment of Birch Littlemore as a secretary (1 page) |
4 February 2010 | Termination of appointment of Birch Littlemore & Co as a secretary (1 page) |
4 February 2010 | Director's details changed for Mr Clive Shackleton Taylor on 31 December 2009 (2 pages) |
4 February 2010 | Secretary's details changed for Birch Littlemore on 31 December 2009 (1 page) |
4 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
4 February 2010 | Appointment of Birch Littlemore as a secretary (1 page) |
4 February 2010 | Director's details changed for Mark Frederick Burgess Taylor on 31 December 2009 (2 pages) |
4 February 2010 | Termination of appointment of Birch Littlemore & Co as a secretary (1 page) |
4 February 2010 | Director's details changed for Mr Clive Shackleton Taylor on 31 December 2009 (2 pages) |
18 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
18 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
11 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
11 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
27 November 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
27 November 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
27 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
27 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
29 December 2007 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
29 December 2007 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
22 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
22 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
19 December 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
19 December 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
7 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
7 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
23 December 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
23 December 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
15 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
15 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
16 December 2004 | Total exemption full accounts made up to 28 February 2004 (8 pages) |
16 December 2004 | Total exemption full accounts made up to 28 February 2004 (8 pages) |
20 October 2004 | Secretary's particulars changed (1 page) |
20 October 2004 | Secretary's particulars changed (1 page) |
22 July 2004 | New secretary appointed (2 pages) |
22 July 2004 | New secretary appointed (2 pages) |
12 July 2004 | Secretary resigned (1 page) |
12 July 2004 | Secretary resigned (1 page) |
18 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
18 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
17 December 2003 | Total exemption full accounts made up to 28 February 2003 (8 pages) |
17 December 2003 | Total exemption full accounts made up to 28 February 2003 (8 pages) |
26 March 2003 | Return made up to 31/12/02; full list of members (9 pages) |
26 March 2003 | Return made up to 31/12/02; full list of members (9 pages) |
23 July 2002 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
23 July 2002 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
25 February 2002 | Return made up to 31/12/01; full list of members (8 pages) |
25 February 2002 | Return made up to 31/12/01; full list of members (8 pages) |
29 November 2001 | Total exemption full accounts made up to 28 February 2001 (8 pages) |
29 November 2001 | Total exemption full accounts made up to 28 February 2001 (8 pages) |
14 April 2001 | Return made up to 31/12/00; full list of members (8 pages) |
14 April 2001 | Return made up to 31/12/00; full list of members (8 pages) |
3 January 2001 | Full accounts made up to 28 February 2000 (9 pages) |
3 January 2001 | Full accounts made up to 28 February 2000 (9 pages) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | New director appointed (2 pages) |
29 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
29 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
26 November 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
26 November 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
23 February 1999 | Return made up to 31/12/98; no change of members
|
23 February 1999 | Return made up to 31/12/98; no change of members
|
23 December 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
23 December 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
2 March 1998 | Return made up to 31/12/97; full list of members (6 pages) |
2 March 1998 | Return made up to 31/12/97; full list of members (6 pages) |
1 December 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
1 December 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
9 September 1997 | Registered office changed on 09/09/97 from: 31/33 stamford new road altrincham cheshire WA14 1EB (1 page) |
9 September 1997 | Registered office changed on 09/09/97 from: 31/33 stamford new road altrincham cheshire WA14 1EB (1 page) |
12 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
12 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
24 December 1996 | Accounts for a small company made up to 28 February 1996 (5 pages) |
24 December 1996 | Accounts for a small company made up to 28 February 1996 (5 pages) |
22 January 1996 | Return made up to 31/12/95; no change of members
|
22 January 1996 | Return made up to 31/12/95; no change of members
|
22 November 1995 | Accounts for a small company made up to 28 February 1995 (5 pages) |
22 November 1995 | Accounts for a small company made up to 28 February 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |